Entity Name: | WILDER RICHMAN MANAGEMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Jul 1993 (32 years ago) |
Branch of: | WILDER RICHMAN MANAGEMENT CORPORATION, NEW YORK (Company Number 578310) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2001 (24 years ago) |
Document Number: | F93000003345 |
FEI/EIN Number |
132996253
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 West Putnam Avenue, Greenwich, CT, 06830, US |
Mail Address: | 777 West Putnam Avenue, Greenwich, CT, 06830, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Myers Brian P | Director | 777 West Putnam Avenue, Greenwich, CT, 06830 |
Myers Brian P | President | 777 West Putnam Avenue, Greenwich, CT, 06830 |
Hussey James P | Asst | 777 West Putnam Avenue, Greenwich, CT, 06830 |
Ambrosecchia Jennifer | Secretary | 777 West Putnam Avenue, Greenwich, CT, 06830 |
Anderes Samantha | Treasurer | 777 West Putnam Avenue, Greenwich, CT, 06830 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-26 | 777 West Putnam Avenue, Greenwich, CT 06830 | - |
CHANGE OF MAILING ADDRESS | 2018-03-26 | 777 West Putnam Avenue, Greenwich, CT 06830 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-25 | COGENCY GLOBAL INC. | - |
REINSTATEMENT | 2001-05-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1996-01-19 | - | - |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-09 |
AMENDED ANNUAL REPORT | 2016-09-14 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State